Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIG EUROPE LIMITED
Company Information for

AIG EUROPE LIMITED

THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, EC3M 4AB,
Company Registration Number
01486260
Private Limited Company
Active

Company Overview

About Aig Europe Ltd
AIG EUROPE LIMITED was founded on 1980-03-19 and has its registered office in London. The organisation's status is listed as "Active". Aig Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIG EUROPE LIMITED
 
Legal Registered Office
THE AIG BUILDING
58 FENCHURCH STREET
LONDON
EC3M 4AB
Other companies in EC3M
 
Telephone01212369471
 
Previous Names
CHARTIS EUROPE LIMITED03/12/2012
CHARTIS INSURANCE UK LIMITED01/12/2011
AIG UK LIMITED30/11/2009
LANDMARK INSURANCE COMPANY LIMITED30/11/2007
Filing Information
Company Number 01486260
Company ID Number 01486260
Date formed 1980-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB200280473  
Last Datalog update: 2019-09-05 05:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIG EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIG EUROPE LIMITED
The following companies were found which have the same name as AIG EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIG EUROPE (IRELAND) LIMITED Active Company formed on the 1900-01-01
AIG EUROPE (SERVICES) LIMITED THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB Active Company formed on the 1953-07-17
AIG EUROPE HOLDINGS LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2007-08-09
AIG EUROPE SUB HOLDINGS LIMITED THE AIG BUILDING 58 FENCHURCH STREET LONDON ENGLAND EC3M 4AB Dissolved Company formed on the 2007-10-12
AIG EUROPE (SERVICES) LIMITED 30 NORTH WALL QUAY INTERNATIONAL FINANCIAL SERVICES CENTRE DUBLIN 1, DUBLIN, D01R8H7, IRELAND D01R8H7 Active Company formed on the 1953-07-17
AIG EUROPE FUND PUBLIC LIMITED COMPANY AIG CENTRE, IFSC NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 1992-12-12
AIG EUROPE LIMITED 30 NORTH WALL QUAY INTERNATIONAL FINANCIAL SERVICES CENTRE DUBLIN 1, DUBLIN, D01R8H7, IRELAND D01R8H7 Ceased IRL Company formed on the 1980-03-19
AIG EUROPE SMALL COMPANIES FUND PUBLIC LIMITED COMPANY AIG CENTRE, IFSC NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 1992-12-12
AIG EUROPEAN OPPORTUNITIES FUND PUBLIC LIMITED COMPANY AIG CENTRE, IFSC NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 1998-12-11
AIG EUROPEAN REAL ESTATE PARTNERS II Delaware Unknown
AIG EUROPEAN REAL ESTATE PARTNERS Delaware Unknown
AIG EUROPEAN REAL ESTATE FINANCE CORP Delaware Unknown
AIG EUROPEAN REAL ESTATE PARTNERS, L.P 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2002-05-15
AIG EUROPEAN REAL ESTATE EQUITY FUND Delaware Unknown
AIG EUROPE S.A. 30 NORTH WALL QUAY IFSC DUBLIN 1, DUBLIN, D01R8H7, IRELAND D01R8H7 Active Company formed on the 2017-10-17
AIG EUROPEAN REAL ESTATE PARTNERS II AE LLC Delaware Unknown
AIG EUROPE S.A. 35D AV. JOHN F. KENNEDY L-185 5 Active Company formed on the 2018-05-30
AIG EUROPE S.A. 35D AVENUE JOHN F. KENNEDY LUXEMBOURG L-1855 Active Company formed on the 2024-01-17

Company Officers of AIG EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN HILLERY
Company Secretary 2017-06-20
ANTHONY MICHAEL BALDWIN
Director 2015-10-30
MARTIN RONALD BOWERS
Director 2005-09-19
ANTHONY PHILIP HOPE
Director 2007-12-01
CAMILLA KAMPMANN
Director 2013-07-23
JAMES ALAN LENTON
Director 2014-11-12
PAUL JOHN MALVASIO
Director 2018-04-15
NEIL JOE MINNICH
Director 2016-04-21
JEAN-MARIE RENE NESSI
Director 2012-06-25
CHRISTOPHER DAVID SEYMOUR NEWBY
Director 2017-07-25
PHILIPPE ZOETELIEF TROMP
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID SEYMOUR NEWBY
Company Secretary 2013-01-24 2017-06-20
MICHAEL GARCEAU
Director 2015-09-24 2016-03-31
SERAINA MAAG
Director 2014-05-27 2016-03-31
JAMES BRACKEN
Director 2011-04-27 2015-05-18
THOMAS COLRAINE
Director 2007-12-01 2014-12-31
HILARY MARGARET VICTORIA GOLDING
Company Secretary 2010-01-28 2013-01-24
ALEXANDER ROSS BAUGH
Director 2007-12-08 2012-06-25
MICHAEL LESLIE HEPHER
Director 2010-07-26 2011-12-30
NIGEL FITZMAURICE CHILDS
Director 2001-09-04 2010-07-26
DAVID OGDEN
Company Secretary 1991-10-09 2009-12-16
KELLY LYLES
Director 2005-11-02 2008-01-22
THOMAS JAMES DOHERTY
Director 2007-08-03 2007-12-13
STEVEN FREDERICK ECKHARDT
Director 2005-10-06 2007-12-13
MICHAEL HENRY GIBLIN
Director 2001-02-01 2007-12-13
DANIEL SCOTT GLASER
Director 2002-08-10 2007-12-07
TERENCE HENRY BENNETT
Director 2005-10-06 2007-06-26
RAYMOND ERROL LEE
Director 2002-12-13 2005-07-12
GORDON DONALD KEYS
Director 1998-09-22 2001-01-01
GORDON DONALD KEYS
Director 1997-01-22 1998-08-28
KEVIN DURKAN
Director 1996-04-16 1996-11-07
ANTHONY FERNANDEZ BARBOSA
Director 1995-06-30 1996-10-31
STEPHEN VICTOR CASTLE
Director 1991-10-09 1995-04-24
JEREMY RALPH CATERHAM
Director 1991-10-09 1994-12-01
HOWARD CRAIG HANSEN
Director 1991-10-09 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL BALDWIN AMERICAN INTERNATIONAL GROUP UK LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANTHONY MICHAEL BALDWIN AIG HOLDINGS EUROPE LIMITED Director 2016-06-15 CURRENT 2016-01-28 Active
MARTIN RONALD BOWERS AMERICAN INTERNATIONAL GROUP UK LIMITED Director 2017-10-27 CURRENT 2017-04-24 Active
MARTIN RONALD BOWERS AIG HOLDINGS EUROPE LIMITED Director 2016-06-01 CURRENT 2016-01-28 Active
ANTHONY PHILIP HOPE AMERICAN INTERNATIONAL GROUP UK LIMITED Director 2017-10-27 CURRENT 2017-04-24 Active
ANTHONY PHILIP HOPE AIG HOLDINGS EUROPE LIMITED Director 2016-06-01 CURRENT 2016-01-28 Active
NEIL JOE MINNICH AZUR GROUP LIMITED Director 2017-07-25 CURRENT 2016-01-06 Liquidation
NEIL JOE MINNICH AZUR UNDERWRITING LIMITED Director 2017-07-14 CURRENT 2015-12-04 Active
NEIL JOE MINNICH AIG TRAVEL EMEA LIMITED Director 2016-03-07 CURRENT 1983-06-01 Active
NEIL JOE MINNICH AIG TRAVEL EUROPE LIMITED Director 2016-02-23 CURRENT 2000-03-30 Liquidation
JEAN-MARIE RENE NESSI AIG HOLDINGS EUROPE LIMITED Director 2016-06-01 CURRENT 2016-01-28 Active
CHRISTOPHER DAVID SEYMOUR NEWBY AMERICAN INTERNATIONAL GROUP UK LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
CHRISTOPHER DAVID SEYMOUR NEWBY AIG HOLDINGS EUROPE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
CHRISTOPHER DAVID SEYMOUR NEWBY TECHMARK SERVICES LIMITED Director 2011-08-25 CURRENT 1993-05-10 Dissolved 2013-11-26
CHRISTOPHER DAVID SEYMOUR NEWBY CHARTIS PROPERTY LIMITED Director 2009-10-26 CURRENT 2000-03-15 Dissolved 2013-10-22
CHRISTOPHER DAVID SEYMOUR NEWBY CHARTIS CONSULTANTS LIMITED Director 2009-10-26 CURRENT 2002-04-16 Dissolved 2013-10-29
CHRISTOPHER DAVID SEYMOUR NEWBY MANDERLEY LIMITED Director 2009-03-09 CURRENT 2001-08-10 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-05MISCNotification of completion of cross border merger
2018-11-30MISCCopy of order by competent authority approving completion of cross border merger
2018-11-23SH20Statement by Directors
2018-11-23SH19Statement of capital on 2018-11-23 GBP 199,295,835
2018-11-23CAP-SSSolvency Statement dated 22/11/18
2018-11-23RES13Resolutions passed:
  • Reduction of share premium 22/11/2018
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE TOWNSEND
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-18SH0101/09/18 STATEMENT OF CAPITAL GBP 199295835
2018-09-11CH01Director's details changed for Mr Christopher David Seymour Newby on 2018-09-06
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-02MISCCB01 – cross border merger notice
2018-04-20AP01DIRECTOR APPOINTED MR PAUL JOHN MALVASIO
2018-02-02CH01Director's details changed for Mr Anthony Michael Baldwin on 2018-02-02
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT SCHIMEK
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SEYMOUR NEWBY
2017-06-21AP03Appointment of Ms Kathryn Hillery as company secretary on 2017-06-20
2017-06-21TM02Termination of appointment of Christopher David Seymour Newby on 2017-06-20
2017-05-12AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 197118679
2017-05-02SH0116/03/17 STATEMENT OF CAPITAL GBP 197118679
2017-03-29RES13RESTICTIONS ON AUTHORISED CAPITAL IN MEMORANDUM BE DELETED, NOW FORM PART OF ARTICES 16/03/2017
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DAVID SEYMOUR NEWBY on 2017-02-27
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN LENTON / 27/02/2017
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 197118479
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR ROBERT SCOTT SCHIMEK
2016-05-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/15
2016-04-22AP01DIRECTOR APPOINTED MR NEIL MINNICH
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ERNESTO SPAGNOLI JARAMILLO
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SERAINA MAAG
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SERAINA MAAG
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARCEAU
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN LENTON / 12/10/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SERAINA MAAG / 02/01/2016
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHARD
2015-12-02AP01DIRECTOR APPOINTED MR ERNESTO FEDERICO SPAGNOLI JARAMILLO
2015-11-15AP01DIRECTOR APPOINTED ANTHONY MICHAEL BALDWIN
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 197118479
2015-10-26AR0109/10/15 FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR. MICHAEL GARCEAU
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATTS
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRACKEN
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLRAINE
2014-11-13AP01DIRECTOR APPOINTED JAMES ALAN LENTON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 197118479
2014-11-11AR0109/10/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE ZOETELIEF TROMP / 01/10/2014
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALSH
2014-07-23AP01DIRECTOR APPOINTED SERAINA MAAG
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SHEPHARD / 30/03/2014
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/12
2013-12-11SH0101/12/13 STATEMENT OF CAPITAL GBP 197118479
2013-11-18MISCCOURT ORDER COMPLETION OF CROSS BORDER MERGER 01/12/2013
2013-11-13AP01DIRECTOR APPOINTED GEORGE ROBERT STRATTS
2013-10-16AP01DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHARD
2013-10-15AR0109/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARIE RENE NESSI / 03/12/2012
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE TROMP / 03/12/2012
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WALSH / 03/12/2012
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RONALD BOWERS / 03/12/2012
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP HOPE / 03/12/2012
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRACKEN / 03/12/2012
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLRAINE / 30/08/2013
2013-08-19AP01DIRECTOR APPOINTED CAMILLA KAMPMANN
2013-08-13MISCCB01- CROSS BORDER MERGER NOTICE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT HIGGINS SCHIMEK / 23/04/2013
2013-01-25AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2013-01-25AD02SAIL ADDRESS CHANGED FROM: THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB ENGLAND
2013-01-05SH0101/12/12 STATEMENT OF CAPITAL GBP 197118478.00
2012-12-10AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB
2012-12-07RES13CHANGE OF NAME 25/10/2012
2012-12-07RES01ADOPT ARTICLES 25/10/2012
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CHARTIS EUROPE LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-09MISCCOURT ORDER CONFIRMING MERGER WITH CHARTIS EUROPE SA EFFECTIVE FROM 01/12/12
2012-11-02AR0109/10/12 FULL LIST
2012-07-19MISCCB01- CROSS BORDER MERGER MERGER NOTICE
2012-06-29AP01DIRECTOR APPOINTED MR JEAN-MARIE RENE NESSI
2012-06-29AP01DIRECTOR APPOINTED MR PHILIPPE EDMOND ZOETELIEF TROMP
2012-06-29AP01DIRECTOR APPOINTED MR ROBERT SCOTT HIGGINS SCHIMEK
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-13RES01ALTER ARTICLES 09/01/2012
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HEPHER
2012-01-03SH0101/12/11 STATEMENT OF CAPITAL GBP 103412144
2011-12-01RES15CHANGE OF NAME 21/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED CHARTIS INSURANCE UK LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16MISCUK COURT ORDER - COMPLETION OF MERGER
2011-10-25AR0109/10/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEA
2011-07-20MISCCB01 NOTICE OF A CROSS BORDER MERGER INVOLVING A UK REGISTERED COMPANY
2011-06-27RES01ADOPT ARTICLES 16/06/2011
2011-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24AP01DIRECTOR APPOINTED MR JAMES BRACKEN
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-01AR0109/10/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HEPHER / 22/10/2010
2010-09-29AP01DIRECTOR APPOINTED MICHAEL LESLIE HEPHER
2010-09-09AP01DIRECTOR APPOINTED JAMES ANDREW SHEA
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHILDS
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AIG EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIG EUROPE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE TEARE 2015-07-28 to 2015-07-29 2014-238 AIG Europe Limited v OC320301 LLP
2015-07-29FOR TRIAL
2015-07-28FOR TRIAL
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LONGMORE 2016-03-21 to 2016-04-14 A3/2015/3082 AIG Europe Limited -v- OC320301 LLP (formerly The International Law Partnership LLP) & Ors. Appeal of Claimant from the order of Mr Justice Teare, dated 14th August 2015, filed 18th September 2015.
2016-04-14APPEAL
2016-04-13FINAL DECISIONS
2016-03-22APPEAL
2016-03-21APPEAL
County Court at Central London District Judge Parfitt 2016-07-13 to 2016-07-13 C67YX178 MURRAY -v- AIG EUROPE LIMITED
2016-07-13
QUEEN’S BENCH DIVISION MR JUSTICE STEWART 2015-07-13 to 2015-07-24 TLQ/15/0112 Young v AIG Europe Ltd
2015-07-24FOR JUDGMENT
2015-07-13FOR TRIAL
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE MOLONEY QC 2015-12-14 to 2015-12-14 TLQ/15/1309 Young v AIG Europe Ltd
2015-12-14FOR JUDGMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF REINSURANCE CONTRACTS AND PARENTAL UNDERTAKINGS 2008-12-08 Outstanding HSBC HOLDINGS PLC (THE SECURITY TRUSTEE) AS TRUSTEE FOR ITSELF AND FOR THE HSBC PARTIES
REINSURANCE DEPOSIT AGREEMENT 2008-12-05 Satisfied CITIBANK EUROPE PLC
SECURITY DEED 2008-11-28 Outstanding CITIBANK N.A., LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIG EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of AIG EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AIG EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AVIS EUROPE HOLDINGS LIMITED 2013-07-18 Outstanding
AVIS EUROPE HOLDINGS LIMITED 2013-07-19 Outstanding

We have found 2 mortgage charges which are owed to AIG EUROPE LIMITED

Income
Government Income

Government spend with AIG EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-10-31 GBP £53,577
East Lindsey District Council 2014-06-12 GBP £604 Insurance
East Lindsey District Council 2014-06-12 GBP £604 Insurance
Peterborough City Council 2014-05-21 GBP £8,084
Worcestershire County Council 2014-04-03 GBP £8,875 Holding Account Fin Servs Third Party-Small Claims
Worcestershire County Council 2013-12-09 GBP £165,000 Holding Account Fin Servs Third Party-Small Claims
Salford City Council 2013-04-18 GBP £8,667 Liability Insurance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Área de Recursos Humanos del Ayuntamiento de Pamplona Accident insurance services 2013/06/11 EUR 23,551

Contrato de seguro de accidente para empleados y corporativos del Ayuntamiento de Pamplona.

Azienda Sanitaria Locale Napoli 2 Nord Insurance services 2013/03/13

3) Appalto pubblico di servizi ai sensi e per gli effetti del D. Lgs. N. 163/06 e ss.mm.ii. per l'affidamento del servizio coperture assicurative per l'ASL NA 2 Nord per il periodo di anni 2.

Regione del Veneto – Giunta Regionale Insurance services 2013/10/24 EUR 6,557,833

Servizi Assicurativi: Lotto 1 - Incendio ed eventi speciali C.I.G. 5254352C6D, Lotto 2 - furto e rapina C.I.G. 52543857AA, Lotto 3 - all risks elettronica C.I.G. 5254399339, Lotto 4 - responsabilità civile verso terzi e prestatori di lavoro (RCT/O) C.I.G. 5254410C4A, lotto 5 - responsabilità civile patrimoniale C.I.G. 52544258AC.

Comune di Aprilia Insurance services 2013/11/30 EUR 880,200

Affidamento dei servizi assicurativi.

A.M.A.M. Azienda Meridionale Acque Messina SpA Insurance services 2013/10/16 EUR 5,650

Contratti e servizi assicurativi in lotti separati: lotto I RCT/RCO; lotto II RCP; lotto III D&O.

Unione dei Comuni Valdichiana Senese Insurance services 2014/03/12 EUR 64,500

Servizi assicurativi a favore dell'Unione dei Comuni Valdichiana Sense e dei comuni aderenti (Cetona, Chianciano Terme, Chiusi, Montepulciano, San Casciano dei Bagni, Sarteano, Sinalunga, Trequanda) Anni — 2014-2017.

Newport City Homes Insurance services 2013/02/11

Insurance services, excluding broking, to be placed and managed by our sole appointed insurance broker Thistle Insurance Services Limited.

System Gazociągów Tranzytowych EuRoPol GAZ S.A. Insurance services 2013/12/30 PLN 2,333,634

Zamówienie zostało udzielone w częściach.

Comune di Bareggio Liability insurance services 2013/03/27 EUR 6,300

— Lotto 1 RCT/O,

Przedsiębiorstwo Państwowe „Porty Lotnicze” Liability insurance services 2013/11/26 PLN 2,015,355

Postępowanie obejmuje 4 zadania:

Government Procurement Service Insurance services 2013/2/25 GBP 850,000,000

Government Procurement Service as the Contracting Authority has put in place a multi supplier Pan Government Collaborative Framework Agreement for use by UK Public Sector Bodies identified at VI.3 (and any future successors to these organisations) which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Manchester Central Convention Complex Limited Insurance services 2013/05/01

The Provision of Insurance Services for Manchester Central Convention Complex Limited as outlined below and more fully described in the invitiation to tender

Gaia SpA Insurance services 2014/02/24 EUR 2,808,019

RCT/O, All Risk Property, RC Inquinamento, RCA / ARD, Kasko, Infortuni.

Azienda Sanitaria Locale Benevento Financial and insurance services 2012/12/20 EUR 3,998,250

Procedura Aperta per l'affidamento triennale dei servizi assicurativi suddivisa in lotti.

Comune di Termoli Insurance services 2014/02/11 EUR 216,900

Affidamento del servizio di copertura assicurativa relativo alla Responsabilità Civile verso Terzi (RCT) e verso i Prestatori d'Opera (RCO), ai danni da infortuni, ai danni da furto ed altri eventi, ai danni subiti dai veicoli di proprietà dei dipendenti, del Comune di Termoli.

Comune di Santa Margherita Ligure Insurance services 2013/10/31 EUR 362,104

Acquisizione dei servizi assicurativi per il Comune di Santa Margherita Ligure ripartiti in 7 lotti ciascuno dei quali aggiudicato separatamente.

The Common Services Agency (more commonly known as NHS National Services Scotland) ("the Authority") Motor vehicle insurance services 2013/05/14 GBP 4,903,552

Provision of motor vehicle insurance cover, claims handling, accident management and risk management to cover cars, commercial vehicles, minibuses and agriculture vehicles used by all entities constituted pursuant to the National Health Service (Scotland) Act 1978, (i.e. NHS Scotland Health Boards and Special Health Boards, plus the Authority and other NHS organisations ) and The Prince & Princess of Wales Hospice.

Regione Marche – servizio attività normativa e legale e risorse strumentali General liability insurance services 2013/05/31 EUR 669,270

Servizi assicurativi della Regione Marche.

INPS – Direzione Centrale Risorse Strumentali Insurance services 2013/11/15 EUR 1,482,525

Procedura aperta, suddivisa in 2 lotti, per l'affidamento dei servizi assicurativi inerenti alla “Responsabilità civile e patrimoniale degli amministratori e dei dipendenti della pubblica amministrazione” e alla “Tutela legale per dirigenti e titolari posizioni organizzative”.

AGRIS Sardegna Insurance services 2013/11/19 EUR

Affidamento triennale dei servizi assicurativi distinti in 4 lotti che saranno aggiudicati singolarmente, relativi ai beni ed alle attività istituzionali dell'AGRIS Sardegna, dettagliatamente indicati nei Capitolati Tecnici e nelle Schede di Quotazione allegate a ciascun capitolato.

Waterschap De Dommel Fire insurance services 2013/12/09

Het betreft een uitgebreide gevarenverzekering ten behoeve van de eigendommen van Waterschap De Dommel

Unione di Comuni Terre di Pianura Insurance services 2013/03/28 EUR 1,389,047

L'appalto comprende tutti i servizi assicurativi degli Enti Committenti e relative Istituzioni e Società a totale partecipazione; le attività in oggetto sono dettagliatamente descritte nei Capitolati tecnici.

Federazione Italiana Judo Lotta Karate Arti Marziali Insurance services 2014/01/07 EUR 1,180,725

Servizi Assicurativi riguardanti le coperture infortuni R.C.G. a favore della Federazione Italiana Judo Lotta Karate Arti Marziali, dei suoi organi Centrali e Periferici, delle Società Sportive affiliate e di tutti i propri Tesserati.

Castlereagh Borough Council Insurance services 2014/04/01 GBP 485,000

Provision of Non Life Insurances.

S:t Erik Försäkrings AB Reinsurance services 2012/12/21 SEK

The procurement included risks insured by S:t Erik Försäkring as from the renewal on 1st January, 2013. The risks concerned are the property and business interruption risks related to the City of Stockholm. The procurement included two layers which were reviewed separately. It was possible for the tenderers to submit tenders for both layers or submit a tender for one of the layers.

Azienda Ospedaliera Ospedale di Circolo di Varese Insurance services 2013/12/12 EUR 48,081

Affidamento triennale dei servizi assicurativi per i rischi incendio, furto, infortuni Kasko, RC auto e ARD occorrenti all'A.O. Ospedale di Circolo e fondazione Macchi di Varese - espletata on line mediante l'utilizzo della Piattaforma Sintel, sistema di intermediazione telematica di Regione Lombardia.

Willis AB Insurance services 2013/11/22 SEK

Falkenbergs kommun upphandlar kommun-, kollektiv olycksfalls- samt tjänstereseförsäkring.

Strathclyde Partnership for Transport Insurance services 2013/05/14 GBP 612,082

Award Notice for Insurance services. The provision of various Insurance Policies has now been awarded : 1. Property Damage/Business Interruption, 2. Employers Liability/Public Products Liability, 3. Directors and Officers Indemnity, 4. Fidelity Guarantee, 5. Motor Fleet, 6. Computer , 7. Personal Accident/Travel , 8. Engineering Inspection

Aerodrom Ljubljana, d.d. Liability insurance services 2012/12/18 EUR 125,000

Naročilo zajema pridobitev izvajalca, s katerim bo naročnik sklenil zavarovanje letališke odgovornosti.

Mitt-Mäklarna Försäkring i Sundsvall/Söderhamn AB Damage or loss insurance services 2013/06/17 SEK 5,543,060

Försäkringsupphandling inför kommunalt övertagande av flygplatsen.

SOGEI – Società Generale d'Informatica SpA Insurance services 2013/04/10 EUR 418,373

Servizi di assicurazione per la copertura dei rischi inerenti alla Tutela Legale.

Produktionsskoler under Produktionsskoleforeningen Insurance services 2013/11/08 DKK 16,842,225

Forsikringskontrakter inden for områderne: Bygningforsikring, Løsøreforsikring, Tekniskforsikring, Erhvervsansvar, Arbejdsskadeforsikring, Motorkøretøjsforsikring og Kollektiv Ulykkesforskring.

Tauron Polska Energia S.A. Insurance services 2013/10/01 PLN 1,324,895

Ubezpieczenie odpowiedzialności cywilnej nadwyżkowej spółek Grupy TAURON oraz ubezpieczenieodpowiedzialności cywilnej podstawowej Obszaru Wytwarzanie

Finavia Oyj Liability insurance services EUR

Finavia-konsernin Aviation Liability -vakuutusturva.

AB Bostaden i Umeå Motor vehicle insurance services 2013/11/13 SEK 20,880

Egendoms-, avbrott-/hyresförlust- och ansvarsförsäkring.

S:t Erik Försäkrings AB Reinsurance services 2012/12/21 SEK

The procurement include all risks insured by S:t Erik Försäkring as from the renewal on 1.1.2013.

Provincia di Verona Insurance services 2013/11/22 EUR 47,460

Affidamento mediante procedura aperta di servizi assicurativi vari per il triennio 2014-2016.

Thames Water Utilities Limited Insurance services 2013/07/04

Award of the following Insurance Programme for London Tideway Tunnels: Thames Tunnel Environmental Impairment Liability Insurance Programme – combined coverage site – specific Pollution Legal Liability – Pre-existing Pollution Conditions (Claims Made) and Project Contractors Pollution Liability – New Pollution Conditions (Occurrence Wording) Insurance including Professional Services.

Comune di Sommacampagna Insurance services 2014/02/18 EUR 280,845

Affidamento di servizi assicurativi vari dal 30.4.2014 al 30.4.2017.

Outgoings
Business Rates/Property Tax
Business rates information was found for AIG EUROPE LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES CAR SPACES 14,15,32,33 & 33A YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SH 6,90001/04/2000
OFFICES AND PREMISES 5TH FLOOR GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 51,50009/05/2012
CAR PARKING SPACE CAR SPACE 6 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00009/05/2012
CAR PARKING SPACE CAR SPACE 8 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00009/05/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 12 BASEMENT GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00001/06/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 23 GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00009/05/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 24 GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00009/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AIG EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-08-0171171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2014-06-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2014-06-0185171100Line telephone sets with cordless handsets
2014-03-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0173269098Articles of iron or steel, n.e.s.
2014-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2014-01-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2014-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-01-0194054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2014-01-0196083000Fountain pens, stylograph pens and other pens
2013-11-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-11-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-11-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2013-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2013-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-05-0182052000Hammers and sledge hammers with working parts of base metal
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIG EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIG EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.